FAMILIES PRINT LIMITED

75 Lisbon Avenue, Twickenham, TW2 5HL, Middlesex
StatusACTIVE
Company No.10827626
CategoryPrivate Limited Company
Incorporated20 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

FAMILIES PRINT LIMITED is an active private limited company with number 10827626. It was incorporated 6 years, 11 months, 14 days ago, on 20 June 2017. The company address is 75 Lisbon Avenue, Twickenham, TW2 5HL, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Campbell

Appointment date: 2022-06-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Linda Anne Stone

Change date: 2022-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lcmb Limited

Cessation date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Nicholas Mark Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-09-28

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/03/20

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Linda Anne Stone

Change date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: A&L Media Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Anne Stone

Notification date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 1.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Capital : 1.26 GBP

Date: 2020-03-20

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-05

Officer name: Mr Andrew Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 75 Lisbon Avenue Twickenham Middlesex TW2 5HL

Change date: 2018-05-24

Old address: 71a Cambridge Road Teddington Middlesex TW11 8DW United Kingdom

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED LIVER LAUNDERETTES LIMITED

104 PRESCOT ROAD,LIVERPOOL,L7 0JA

Number:00801702
Status:ACTIVE
Category:Private Limited Company

CHRIS OATES TAX CONSULTANCY LIMITED

HOLLY BANK,ALDERLEY EDGE,SK9 7AU

Number:08830813
Status:ACTIVE
Category:Private Limited Company

JUST DESIGN MEDIA LTD.

54 STRATHCONA GARDENS,WOKING,GU21 2AY

Number:10145758
Status:ACTIVE
Category:Private Limited Company

KLB PROPERTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11773267
Status:ACTIVE
Category:Private Limited Company

NINGBO MILE PRECISION MACHINERY CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09190325
Status:ACTIVE
Category:Private Limited Company

SKIES SALES LLP

SUITE 13052 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:OC414987
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source